Background WavePink WaveYellow Wave

BRIDGE-IPRO LTD (10056483)

BRIDGE-IPRO LTD (10056483) is an active UK company. incorporated on 10 March 2016. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BRIDGE-IPRO LTD has been registered for 10 years. Current directors include BACKNER, Andre Charles, COHEN, Alexander Jaime, POTTS, Roger Charles.

Company Number
10056483
Status
active
Type
ltd
Incorporated
10 March 2016
Age
10 years
Address
1st Floor Cloister House, Salford, M3 5FS
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BACKNER, Andre Charles, COHEN, Alexander Jaime, POTTS, Roger Charles
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE-IPRO LTD

BRIDGE-IPRO LTD is an active company incorporated on 10 March 2016 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BRIDGE-IPRO LTD was registered 10 years ago.(SIC: 65120)

Status

active

Active since 10 years ago

Company No

10056483

LTD Company

Age

10 Years

Incorporated 10 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

OFF SHELF 1 LTD
From: 10 March 2016To: 21 July 2016
Contact
Address

1st Floor Cloister House New Bailey Street Salford, M3 5FS,

Previous Addresses

Cobac House 14-16 Charlotte Street Manchester M1 4FL United Kingdom
From: 10 March 2016To: 25 February 2026
Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BACKNER, Andre Charles

Active
New Bailey Street, SalfordM3 5FS
Born March 1985
Director
Appointed 12 Feb 2017

COHEN, Alexander Jaime

Active
New Bailey Street, SalfordM3 5FS
Born January 1989
Director
Appointed 12 Feb 2017

POTTS, Roger Charles

Active
New Bailey Street, SalfordM3 5FS
Born September 1956
Director
Appointed 10 Mar 2016

BACKNER, Mike

Resigned
14-16 Charlotte Street, ManchesterM1 4FL
Born April 1946
Director
Appointed 10 Mar 2016
Resigned 12 Feb 2017

COHEN, Gilbert Daniel

Resigned
14-16 Charlotte Street, ManchesterM1 4FL
Born November 1942
Director
Appointed 10 Mar 2016
Resigned 12 Feb 2017

Persons with significant control

2

Mr Andre Charles Backner

Active
New Bailey Street, SalfordM3 5FS
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Alex Jaime Cohen

Active
New Bailey Street, SalfordM3 5FS
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Resolution
29 July 2016
RESOLUTIONSResolutions
Resolution
21 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 July 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Incorporation Company
10 March 2016
NEWINCIncorporation